Company NameAllco International Holdings (UK) Limited
Company StatusDissolved
Company Number05595798
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameDollgrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameAndre John Wierzbicki
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCorporate Counsel
Correspondence Address9 Mayfair Court
35 North Low
London
W1K 6DL
Director NameNigel William Hamilton Windsor
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed28 November 2005(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 18 June 2009)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address8 Lloyd Avenue
Hunters Hill
Sydney
Nsw 2110
Secretary NameMr Richard Simon Thorp
NationalityBritish
StatusResigned
Appointed28 November 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameMr William Cumberlidge
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 03 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood
Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Director NameAndrew Wentworth Stevenson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed02 October 2009(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2010)
RoleSolicitor
Country of ResidenceAustralia
Correspondence Address23 Flinton Street
Paddington
Nsw
Australia
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
31 January 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Termination of appointment of Andrew Stevenson as a director (2 pages)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Termination of appointment of Andrew Stevenson as a director (2 pages)
21 December 2010Application to strike the company off the register (3 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 April 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 March 2010Annual return made up to 18 October 2009
Statement of capital on 2010-03-04
  • GBP 46,501,079
(14 pages)
4 March 2010Annual return made up to 18 October 2009
Statement of capital on 2010-03-04
  • GBP 46,501,079
(14 pages)
27 October 2009Appointment of Andrew Wentworth Stevenson as a director (3 pages)
27 October 2009Appointment of Andrew Wentworth Stevenson as a director (3 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 October 2009Memorandum and Articles of Association (37 pages)
17 October 2009Memorandum and Articles of Association (37 pages)
20 August 2009Appointment Terminated Director nigel windsor (1 page)
20 August 2009Appointment terminated director william cumberlidge (1 page)
20 August 2009Appointment Terminated Director william cumberlidge (1 page)
20 August 2009Appointment terminated director nigel windsor (1 page)
10 February 2009Accounts made up to 30 June 2008 (10 pages)
10 February 2009Accounts for a dormant company made up to 30 June 2008 (10 pages)
10 February 2009Full accounts made up to 30 June 2007 (12 pages)
10 February 2009Full accounts made up to 30 June 2007 (12 pages)
19 November 2008Appointment terminated secretary richard thorp (1 page)
19 November 2008Appointment Terminated Secretary richard thorp (1 page)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
29 October 2008Return made up to 18/10/08; full list of members (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (24 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (24 pages)
28 August 2008Memorandum and Articles of Association (28 pages)
28 August 2008Memorandum and Articles of Association (28 pages)
27 August 2008Memorandum and Articles of Association (28 pages)
27 August 2008Memorandum and Articles of Association (28 pages)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2008Appointment terminated director andre wierzbicki (1 page)
8 May 2008Appointment Terminated Director andre wierzbicki (1 page)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
19 October 2007Return made up to 18/10/07; full list of members (2 pages)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
23 April 2007Accounts made up to 26 June 2006 (7 pages)
23 April 2007Accounts for a dormant company made up to 26 June 2006 (7 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
21 February 2007Registered office changed on 21/02/07 from: 5TH floor 40 queen street london EC4R 1DD (1 page)
1 November 2006Return made up to 18/10/06; full list of members (2 pages)
1 November 2006Return made up to 18/10/06; full list of members (2 pages)
8 August 2006Statement of affairs (9 pages)
8 August 2006Ad 27/06/06--------- £ si 46501078@1=46501078 £ ic 1/46501079 (3 pages)
8 August 2006Statement of affairs (9 pages)
8 August 2006Ad 27/06/06--------- £ si 46501078@1=46501078 £ ic 1/46501079 (3 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2006Nc inc already adjusted 27/06/06 (3 pages)
18 July 2006Memorandum and Articles of Association (35 pages)
18 July 2006Memorandum and Articles of Association (35 pages)
18 July 2006Nc inc already adjusted 27/06/06 (3 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 10 upper bank street london E14 5JJ (1 page)
9 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005New director appointed (2 pages)
9 December 2005Registered office changed on 09/12/05 from: 10 upper bank street london E14 5JJ (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed (2 pages)
9 December 2005Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
29 November 2005Company name changed dollgrove LIMITED\certificate issued on 29/11/05 (3 pages)
29 November 2005Company name changed dollgrove LIMITED\certificate issued on 29/11/05 (3 pages)
18 October 2005Incorporation (25 pages)
18 October 2005Incorporation (25 pages)